Name: | Build 4 Impact Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2014 (10 years ago) |
Organization Date: | 18 Nov 2014 (10 years ago) |
Last Annual Report: | 27 Aug 2024 (8 months ago) |
Organization Number: | 0902494 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2203 EASTBRIDGE CT., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARGARET ELLEN GAMMAGE TUCKER | Registered Agent |
Name | Role |
---|---|
MARGARET E. GAMMAGE-TUCKER | President |
Name | Role |
---|---|
COURTNEY A. TUCKER | Secretary |
Name | Role |
---|---|
R. AARON CLEVELAND | Vice President |
Name | Role |
---|---|
Margaret Ellen Gammage Tucker | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-27 |
Annual Report | 2023-08-23 |
Annual Report | 2022-07-02 |
Registered Agent name/address change | 2021-05-10 |
Principal Office Address Change | 2021-05-10 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-26 |
Annual Report | 2017-06-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200228 | Other Contract Actions | 2022-04-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Build 4 Impact Inc. |
Role | Plaintiff |
Name | PANTHER II TRANSPORTATION, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State